Advanced company searchLink opens in new window

VENTUS MEDICAL LIMITED

Company number 09364884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2022 PSC05 Change of details for Advent Life Sciences Llp as a person with significant control on 21 May 2021
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 1,332.2892
  • ANNOTATION Clarification a duplicate form SH01 was also registered on 10/02/2022
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 1,183.0355
31 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/02/2022
22 Oct 2021 AA Accounts for a small company made up to 31 December 2020
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1,164.7855
01 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
10 Dec 2020 AA Accounts for a small company made up to 31 December 2019
16 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 940.9049
26 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with updates
24 Dec 2019 AP01 Appointment of Mr Julien Lacour-Gayet as a director on 19 December 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 843.8899
17 Nov 2019 AD01 Registered office address changed from Burnham House Splash Lane Wyton Huntingdon PE28 2AF United Kingdom to Unit 8, the Matchworks Speke Road Garston Liverpool L19 2RF on 17 November 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 797.0149
31 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • GBP 722.388
19 Sep 2019 PSC02 Notification of Advent Life Sciences Llp as a person with significant control on 6 April 2016
19 Sep 2019 PSC07 Cessation of Advent Life Sciences Fund Ii Lp as a person with significant control on 6 April 2016
20 Aug 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
17 Jul 2019 AP01 Appointment of Dr Laura Alexandra Lane as a director on 8 July 2019
16 Jul 2019 TM01 Termination of appointment of Rajesh Bhikhu Parekh as a director on 8 July 2019
05 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Feb 2019 TM01 Termination of appointment of David Thomas Newns as a director on 13 February 2019